Search icon

INTERNATIONAL RIDES SYSTEMS, INC.

Company Details

Name: INTERNATIONAL RIDES SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 1984 (41 years ago)
Date of dissolution: 28 Jul 2003
Entity Number: 940792
ZIP code: 33496
County: Erie
Place of Formation: New York
Address: 5030 CHAMPION BLVD G-6 #228, BOCA RATON, FL, United States, 33496

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERND-PETER ZWICKAU Chief Executive Officer 5030 CHAMPION BLVD G-6 #228, BOCA RATON, FL, United States, 33496

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5030 CHAMPION BLVD G-6 #228, BOCA RATON, FL, United States, 33496

History

Start date End date Type Value
1996-08-12 2002-08-05 Address 7300 W CAMINO REAL, SUITE 215, BOCA RATON, FL, 33433, USA (Type of address: Principal Executive Office)
1996-08-12 2002-08-05 Address 7300 W CAMINO REAL, SUITE 215, BOCA RATON, FL, 33433, USA (Type of address: Chief Executive Officer)
1996-08-12 2002-08-05 Address 7300 W CAMINO REAL, SUITE 215, BOCA RATON, FL, 33433, USA (Type of address: Service of Process)
1993-06-28 1996-08-12 Address 4419 WEST HILLSBORO BOULEVARD, SUITE #282, COCONUT CREEK, FL, 33073, USA (Type of address: Chief Executive Officer)
1993-06-28 1996-08-12 Address 10589 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
030728001159 2003-07-28 CERTIFICATE OF DISSOLUTION 2003-07-28
020805002456 2002-08-05 BIENNIAL STATEMENT 2002-08-01
000726002012 2000-07-26 BIENNIAL STATEMENT 2000-08-01
980803002195 1998-08-03 BIENNIAL STATEMENT 1998-08-01
960924000132 1996-09-24 CERTIFICATE OF MERGER 1996-09-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State